Business directory in New York Nassau - Page 12514

by County Nassau ZIP Codes

11020 11580 11570 11797 11596 11566 11003 11581 11702 11501 11021 11572 11030 11783 11590 11758 11743 11514 11510 11560 11040 11793 11554 11701 11552 11550 11553 11516 11576 11756 11575 11771 11507 11001 11518 11568 11565 11545 11598 11765 11732 11548 11773 11582 11002 11736 11022 11551 11599 11536 11041 11555 11051 11597 11535 11855 11530 11050 11791 11735 11010 11557 11724 11577 11561 11804 11803 11563 11542 11762 11023 11024 11753 11709 11710 11801 11579 11042 11559 11714 11547 11558 11520 11096 11569 11509 11549 11556 11802 11571 11531 11592 11595 11774 11054 11052 11594 11815
Found 655755 companies

Entity number: 398925

Address: 134 JACKSON ST., HEMPSTEAD, NY, United States, 11550

Registration date: 05 May 1976 - 29 Dec 1982

Entity number: 398911

Address: 34 E. SUNRISE HWY, FREEPORT, NY, United States, 11520

Registration date: 05 May 1976 - 30 Dec 1981

Entity number: 2299979

Address: 17D SEAMAN AVENUE, BETHPAGE, NY, United States, 11714

Registration date: 04 May 1976 - 24 Feb 2010

Entity number: 398900

Address: 120 WEST PARK AVE., LONG BEACH, NY, United States, 11561

Registration date: 04 May 1976 - 25 Jan 2012

Entity number: 398878

Address: 1266 MAIN STREET, STAMFORD, CT, United States, 06902

Registration date: 04 May 1976 - 28 Oct 2009

Entity number: 398876

Address: 150 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 04 May 1976 - 26 Oct 2011

Entity number: 398862

Address: 29 OYSTER BAY RD., LOCUST VALLEY, NY, United States, 11560

Registration date: 04 May 1976 - 23 Dec 1992

Entity number: 398848

Address: 16 COURT ST., BKLYN, NY, United States, 11241

Registration date: 04 May 1976 - 29 Sep 1982

Entity number: 398816

Address: PO BOX 275, 150 MARINE AVE, FARMINGDALE, NY, United States, 11735

Registration date: 04 May 1976 - 29 Jul 1982

Entity number: 398811

Address: 122 MIDDLENECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 04 May 1976 - 13 Sep 2004

Entity number: 398799

Address: 450 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 04 May 1976 - 25 Sep 1991

Entity number: 398797

Address: 75 CHANNEL DR., PORT WASHINGTON, NY, United States, 11050

Registration date: 04 May 1976 - 27 Jul 1988

Entity number: 398789

Address: 176 NO. LONG BEACH RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 04 May 1976 - 25 Sep 1991

Entity number: 398768

Address: 100 NORTH VILLAGE AVE., ROCKVILLE CENTER, NY, United States, 11570

Registration date: 04 May 1976 - 23 Dec 1992

Entity number: 398881

Address: 4 BRAYTON CT, COMMACK, NY, United States, 11725

Registration date: 04 May 1976

Entity number: 398801

Address: 50 EAST SUNRISE HWY, LINDENHURST, NY, United States, 11757

Registration date: 04 May 1976

Entity number: 398760

Address: 1184 BEVERLY PLACE, VALLEY STREAM, NY, United States, 11580

Registration date: 03 May 1976 - 29 Sep 1982

Entity number: 398758

Address: 555 WILLOW AVE., CEDARHURST, NY, United States, 11516

Registration date: 03 May 1976 - 24 Jun 1981

Entity number: 398746

Address: 253-01 ROCKAWAY TURNPIKE, ROSEDALE, NY, United States, 11422

Registration date: 03 May 1976 - 30 Sep 1981

Entity number: 398735

Address: 350 5TH AVE, NEW YORK, NY, United States, 10118

Registration date: 03 May 1976 - 25 Sep 1991

Entity number: 398704

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 03 May 1976 - 25 Sep 1991

Entity number: 398682

Address: 100 MERRICK RD, STE 420 E, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 03 May 1976 - 30 Jun 2004

Entity number: 398677

Address: 142 CEDARHURST AVE, CEDARHURST, NY, United States, 11516

Registration date: 03 May 1976 - 30 Sep 1981

Entity number: 398675

Address: COM/PERIPHERALS, INC., 87 WATER MILL LANE, GREAT NECK, NY, United States, 11021

Registration date: 03 May 1976 - 02 Nov 1989

Entity number: 398674

Address: 58 E. 55TH ST., NEW YORK, NY, United States, 10022

Registration date: 03 May 1976 - 25 Jan 2012

Entity number: 398660

Address: 449 LAKEVILLE LANE, EAST MEADOW, NY, United States, 11554

Registration date: 03 May 1976 - 29 Sep 1982

Entity number: 398653

Address: 4760 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 03 May 1976 - 23 Dec 1992

Entity number: 398649

Address: STATION PLZ. EAST, GREAT NECK, NY, United States, 11021

Registration date: 03 May 1976 - 25 Sep 1991

Entity number: 398633

Address: 288 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 03 May 1976 - 29 Sep 1982

Entity number: 398624

Address: 6B COUNTRY CLUB DR., CORAM, NY, United States, 11727

Registration date: 03 May 1976 - 24 Jun 1981

Entity number: 398622

Address: 11 WEBSTER DRIVE, LINDENHURST, NY, United States, 11757

Registration date: 03 May 1976

Entity number: 398634

Address: 449 LAKEVILLE LANE, EAST MEADOW, NY, United States, 11554

Registration date: 03 May 1976

Entity number: 398759

Registration date: 03 May 1976

Entity number: 398602

Address: 12 PLYMOUTH AVE., MINEOLA, NY, United States, 11501

Registration date: 30 Apr 1976 - 25 Sep 1991

Entity number: 398592

Address: 3434 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

Registration date: 30 Apr 1976 - 16 Jul 1984

Entity number: 398585

Address: 2515 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Registration date: 30 Apr 1976 - 30 Sep 1981

Entity number: 398583

Address: 152 DUFFY AVE, HICKSVILLE, NY, United States, 11801

Registration date: 30 Apr 1976 - 25 Jan 2012

Entity number: 398573

Address: 1 DEFEO COURT, DEER PARK, NY, United States, 11729

Registration date: 30 Apr 1976 - 20 Mar 2015

Entity number: 398554

Address: 15 W. BEECH ST., LONG BEACH, NY, United States, 11561

Registration date: 30 Apr 1976 - 25 Sep 1991

Entity number: 398549

Address: 11 GLAMFORD RD., GREAT NECK, NY, United States, 11023

Registration date: 30 Apr 1976 - 30 Dec 1981

Entity number: 398545

Address: 75 HIDDEN RIDGE DR, SYOSSET, NY, United States, 11791

Registration date: 30 Apr 1976 - 11 Jun 2018

Entity number: 398535

Address: 26 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Registration date: 30 Apr 1976 - 29 Sep 1982

Entity number: 398511

Address: 3315 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Registration date: 30 Apr 1976 - 25 Sep 1991

Entity number: 368644

Address: 3443 FULTON AVE., OCEANSIDE, NY, United States, 11572

Registration date: 30 Apr 1976

Entity number: 398571

Address: 47 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, United States, 11735

Registration date: 30 Apr 1976

Entity number: 398484

Address: 1299 NORTH GRAND AVENUE, BALDWIN, NY, United States, 11510

Registration date: 29 Apr 1976 - 25 Sep 1991

Entity number: 398451

Address: 500 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 29 Apr 1976 - 25 Jun 1980

Entity number: 398446

Address: 22 ADAMS AVE., BAYVILLE, NY, United States, 11709

Registration date: 29 Apr 1976 - 14 Aug 1987

Entity number: 398441

Address: ROUTE 17 M, MONROE, NY, United States, 10950

Registration date: 29 Apr 1976 - 26 Sep 2001

Entity number: 398438

Address: 567 BROADWAY, MASSAPEQUA, NY, United States, 11758

Registration date: 29 Apr 1976 - 30 Sep 1981